ARMSTRONG HOMES LIMITED

ARMSTRONG HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARMSTRONG HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04511439
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARMSTRONG HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction
    • Other construction installation (43290) / Construction

    Where is ARMSTRONG HOMES LIMITED located?

    Registered Office Address
    Owlwood House Easingwold Road
    Stillington
    YO61 1LR York
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARMSTRONG HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for ARMSTRONG HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 045114390006 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Feb 28, 2020 to Jun 30, 2020

    1 pagesAA01

    Total exemption full accounts made up to Feb 28, 2019

    7 pagesAA

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    7 pagesAA

    Termination of appointment of Nicholas William Armstrong as a director on Sep 30, 2018

    1 pagesTM01

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    7 pagesAA

    Confirmation statement made on Aug 14, 2017 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 18, 2017

    • Capital: GBP 100
    3 pagesSH01

    Total exemption small company accounts made up to Feb 29, 2016

    6 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 045114390007 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Feb 28, 2015

    6 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 100
    SH01

    Registration of charge 045114390007, created on Feb 03, 2015

    40 pagesMR01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Who are the officers of ARMSTRONG HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Mark
    Easingwold Road
    Stillington
    YO61 1LR York
    Owlwood House
    England
    Director
    Easingwold Road
    Stillington
    YO61 1LR York
    Owlwood House
    England
    EnglandBritish84005850006
    ARMSTRONG, Caroline Louise
    Whinfield
    Adel
    LS16 6AB Leeds
    6a
    West Yorkshire
    United Kingdom
    Secretary
    Whinfield
    Adel
    LS16 6AB Leeds
    6a
    West Yorkshire
    United Kingdom
    British84005930003
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    ARMSTRONG, Caroline Louise
    Whinfield
    Adel
    LS16 6AB Leeds
    6a
    West Yorkshire
    United Kingdom
    Director
    Whinfield
    Adel
    LS16 6AB Leeds
    6a
    West Yorkshire
    United Kingdom
    EnglandBritish84005930003
    ARMSTRONG, Nicholas William
    Main Street
    Menston
    LS29 6HU Ilkley
    139
    West Yorkshire
    England
    Director
    Main Street
    Menston
    LS29 6HU Ilkley
    139
    West Yorkshire
    England
    EnglandBritish183460520001
    CAIN, Terence
    Ardlui
    Killingworth Drive, Westmoor
    NE12 7ES Newcastle Upon Tyne
    Director
    Ardlui
    Killingworth Drive, Westmoor
    NE12 7ES Newcastle Upon Tyne
    EnglandBritish113369730001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of ARMSTRONG HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Armstrong
    Easingwold Road
    Stillington
    YO61 1LR York
    Owlwood House
    Jul 01, 2016
    Easingwold Road
    Stillington
    YO61 1LR York
    Owlwood House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Nicholas William Armstrong
    Easingwold Road
    Stillington
    YO61 1LR York
    Owlwood House
    Jul 01, 2016
    Easingwold Road
    Stillington
    YO61 1LR York
    Owlwood House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ARMSTRONG HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 03, 2015
    Delivered On Feb 17, 2015
    Satisfied
    Brief description
    Land at 48 hawthorne spinney york.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 17, 2015Registration of a charge (MR01)
    • Feb 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2014
    Delivered On Dec 02, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 02, 2014Registration of a charge (MR01)
    • Apr 06, 2021Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 24, 2007
    Delivered On Oct 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 2, 6 whinfield adel leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    • Feb 11, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 08, 2005
    Delivered On Nov 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Half moon garage, half moon street, 1 stakeford lane, stakeford, northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 10, 2005Registration of a charge (395)
    • Feb 11, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 24, 2004
    Delivered On Jul 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of burradon road burradon northumberland t/no TY337051. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • Jul 05, 2004Registration of a charge (395)
    • Feb 11, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 02, 2003
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at sacriston lane witton gilbert county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Feb 11, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 23, 2002
    Delivered On Nov 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Dec 04, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0